Freeland Scientific Limited

General information

Name:

Freeland Scientific Ltd

Office Address:

Rosedale Nursery College Road BR8 7LT Hextable

Number: 04293320

Incorporation date: 2001-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04293320 - registration number assigned to Freeland Scientific Limited. This company was registered as a Private Limited Company on 2001/09/25. This company has been actively competing on the British market for the last twenty three years. This firm can be found at Rosedale Nursery College Road in Hextable. The main office's zip code assigned to this place is BR8 7LT. It has been already seven years from the moment This firm's business name is Freeland Scientific Limited, but up till 2017 the name was Soil And Land Consultants and before that, up till 2001/11/12 this firm was known as Freeland Technologies. This means it has used three different names. This business's SIC code is 32990, that means Other manufacturing n.e.c.. Its most recent annual accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-09-19.

Due to the company's constant development, it was necessary to choose more executives: Paul T. and George L. who have been collaborating for seven years for the benefit of the business. In order to help the directors in their tasks, this specific business has been utilizing the skills of George L. as a secretary since November 2009.

  • Previous company's names
  • Freeland Scientific Limited 2017-04-26
  • Soil And Land Consultants Ltd 2001-11-12
  • Freeland Technologies Ltd 2001-09-25

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 25 April 2017

Latest update: 14 December 2023

George L.

Role: Secretary

Appointed: 24 November 2009

Latest update: 14 December 2023

George L.

Role: Director

Appointed: 25 September 2001

Latest update: 14 December 2023

People with significant control

George L. is the individual who has control over this firm, has substantial control or influence over the company.

George L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 March 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small-sized company accounts made up to 2022/09/30 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

96 High Street

Post code:

TN1 1YF

City / Town:

Tunbridge Wells

HQ address,
2013

Address:

Coppards Lane

Post code:

TN31 6QN

City / Town:

Northiam

HQ address,
2014

Address:

Ahs Ltd Coppards Lane

Post code:

TN31 6QN

City / Town:

Northiam

HQ address,
2015

Address:

Ahs Ltd Coppards Lane

Post code:

TN31 6QN

City / Town:

Northiam

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 81300 : Landscape service activities
22
Company Age

Similar companies nearby

Closest companies